London
SW1V 2BP
Director Name | Roger Kenneth Dyson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Jonathan Asquez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Westerleigh Common Lane, Hambleton Selby North Yorkshire YO8 9JN |
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 January 2001) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | David Mark Rosenblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Hillview House Fulwood Park Liverpool Merseyside L17 5AH |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Application for striking-off (1 page) |
28 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Memorandum and Articles of Association (11 pages) |
22 January 2001 | New secretary appointed (3 pages) |
17 January 2001 | Company name changed neuro diagnostic associates (eur ope) LIMITED\certificate issued on 17/01/01 (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Memorandum and Articles of Association (11 pages) |
27 December 2000 | Company name changed hlw 114 LIMITED\certificate issued on 28/12/00 (2 pages) |